FEEDRR LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Giovanni John De Napoli as a director on 2023-07-13

View Document

15/06/2315 June 2023 Cessation of Richard William Henry Wilson as a person with significant control on 2021-03-09

View Document

15/06/2315 June 2023 Notification of Click on Holdings Limited as a person with significant control on 2020-06-25

View Document

02/05/232 May 2023 Registered office address changed from 9-11 Kingly Street 4th Floor London W1B 5PN England to 3rd Floor 9-11 Kingly Street London London Uk W1B 5PN on 2023-05-02

View Document

06/04/236 April 2023 Cessation of Darren Omar Khan as a person with significant control on 2023-04-04

View Document

27/03/2327 March 2023 Termination of appointment of Darren Omar Khan as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Chris Tissainayagam as a director on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mr James Matthew Hoskin as a director on 2023-03-27

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Appointment of Mr Chris Tissainayagam as a director on 2022-05-17

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Termination of appointment of Krassi Amzov as a director on 2022-04-30

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-02-20 with updates

View Document

10/05/2210 May 2022 Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY United Kingdom to 9-11 Kingly Street 4th Floor London W1B 5PN on 2022-05-10

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-03-09

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Notification of Richard Wilson as a person with significant control on 2021-03-09

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-20 with no updates

View Document

14/06/2114 June 2021 Appointment of Mr Richard William Henry Wilson as a director on 2021-03-09

View Document

14/06/2114 June 2021 Appointment of Mr Krassi Amzov as a director on 2021-03-09

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/09/2015 September 2020 SUB-DIVISION 29/03/19

View Document

13/07/2013 July 2020 29/03/19 STATEMENT OF CAPITAL GBP 993.4

View Document

13/07/2013 July 2020 04/04/19 STATEMENT OF CAPITAL GBP 1030

View Document

08/07/208 July 2020 02/04/19 STATEMENT OF CAPITAL GBP 1019.2

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

08/07/208 July 2020 04/04/19 STATEMENT OF CAPITAL GBP 1030

View Document

08/07/208 July 2020 29/03/19 STATEMENT OF CAPITAL GBP 993.4

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 SECOND FILED SH01 - 10/12/18 STATEMENT OF CAPITAL GBP 870.00

View Document

30/05/1930 May 2019 SECOND FILED SH01 - 10/12/18 STATEMENT OF CAPITAL GBP 870

View Document

30/05/1930 May 2019 SECOND FILED SH01 - 10/12/18 STATEMENT OF CAPITAL GBP 870

View Document

30/05/1930 May 2019 SECOND FILED SH01 - 10/12/18 STATEMENT OF CAPITAL GBP 870

View Document

30/05/1930 May 2019 SECOND FILED SH01 - 10/12/18 STATEMENT OF CAPITAL GBP 870.00

View Document

30/05/1930 May 2019 SECOND FILED SH01 - 10/12/18 STATEMENT OF CAPITAL GBP 870.00

View Document

30/05/1930 May 2019 SECOND FILED SH01 - 10/12/18 STATEMENT OF CAPITAL GBP 870

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

14/01/1914 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 970

View Document

14/01/1914 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 970

View Document

14/01/1914 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 970

View Document

14/01/1914 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 970

View Document

14/01/1914 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 970

View Document

14/01/1914 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 970

View Document

13/01/1913 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 970

View Document

13/01/1913 January 2019 CESSATION OF GIOVANNI JOHN DE NAPOLI AS A PSC

View Document

13/01/1913 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN OMAR KHAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

26/11/1826 November 2018 PREVSHO FROM 28/02/2019 TO 31/10/2018

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED FEEDRR (MEDIA AND ADVERTISING TECHNOLOGY PLATFORM) LIMITED CERTIFICATE ISSUED ON 13/06/18

View Document

13/06/1813 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR DARREN OMAR KHAN

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company